- Company Overview for NEIL MANLEY SOL LIMITED (NI638995)
- Filing history for NEIL MANLEY SOL LIMITED (NI638995)
- People for NEIL MANLEY SOL LIMITED (NI638995)
- More for NEIL MANLEY SOL LIMITED (NI638995)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Dec 2024 | CS01 | Confirmation statement made on 2 November 2024 with no updates | |
17 Oct 2024 | AA | Micro company accounts made up to 30 June 2024 | |
04 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
01 Dec 2023 | CS01 | Confirmation statement made on 2 November 2023 with no updates | |
21 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
15 Dec 2022 | CS01 | Confirmation statement made on 2 November 2022 with no updates | |
30 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
09 Dec 2021 | CS01 | Confirmation statement made on 2 November 2021 with no updates | |
28 Jan 2021 | CS01 | Confirmation statement made on 2 November 2020 with no updates | |
08 Jan 2021 | AA | Micro company accounts made up to 30 June 2020 | |
18 Dec 2019 | CS01 | Confirmation statement made on 2 November 2019 with no updates | |
13 Nov 2019 | AA | Micro company accounts made up to 30 June 2019 | |
19 Dec 2018 | AA | Micro company accounts made up to 30 June 2018 | |
28 Nov 2018 | CS01 | Confirmation statement made on 2 November 2018 with no updates | |
27 Jul 2018 | AD01 | Registered office address changed from 9 Castle Meadows Gilford Down BT63 6DE to 10 New Street Newry Co Down BT35 6JD on 27 July 2018 | |
18 Dec 2017 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
02 Nov 2017 | PSC01 | Notification of Gilbert Thomas Patrick Daniel Mc Namee as a person with significant control on 2 November 2017 | |
02 Nov 2017 | PSC01 | Notification of Cormac Mc Donnell as a person with significant control on 2 November 2017 | |
02 Nov 2017 | PSC01 | Notification of Neil Manley as a person with significant control on 2 November 2017 | |
02 Nov 2017 | CS01 | Confirmation statement made on 2 November 2017 with updates | |
02 Nov 2017 | AP01 | Appointment of Mr Neil Manley as a director on 2 November 2017 | |
02 Nov 2017 | AP01 | Appointment of Mr Cormac Patrick Mc Donnell as a director on 2 November 2017 | |
02 Nov 2017 | TM01 | Termination of appointment of Margaret Manley as a director on 2 November 2017 | |
20 Jul 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
28 Feb 2017 | AD01 | Registered office address changed from 9 Castle Meadows Gilford Craigavon Down BT63 6DE to 9 Castle Meadows Gilford Down BT63 6DE on 28 February 2017 |